The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Thompson

    Related profiles found in government register
  • David Thompson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 1
  • Mr David Thompson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10829578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Queens Party Bar, 30-32 Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 3
    • Truth, Unit 7 Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 4
  • Mr David Thompson
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Bowden Court, St John's Road Meadowfield Industrial Estate, Durham, County Durham, DH7 8RE

      IIF 5
  • Mr David Lumley Thompson
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 6
  • David Thompson
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thompson
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Fields, Treflach, Oswestry, SY10 9HF, United Kingdom

      IIF 19
  • Mr David Thompson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 127, Mount Street, Fleetwood, FY7 6LE, England

      IIF 20
  • Thompson, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lowther Street, Carlisle, CA3 8DA, United Kingdom

      IIF 21
    • 30-32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 22
    • 517, Durdar Road, Carlisle, CA2 4TX, United Kingdom

      IIF 23
  • Thompson, David
    British electrician born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Mount Street, Fleetwood, Lancashire, FY7 6LE, United Kingdom

      IIF 24
  • Thompson, David
    British joiner born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10829578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 30-32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 26
    • Truth, Unit 7 Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 27
  • Thompson, David
    British software developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Deerhill, Wilnecote, Tamworth, Staffordshire, B77 4PA, United Kingdom

      IIF 28
  • Mr David Thompson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 110-112, Lancaster Road, New Barnet, Herts, EN4 8AL

      IIF 29
  • Mr David Thompson
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Poppy Gardens, Alrewas, Burton-on-trent, DE13 7EY, England

      IIF 30
  • Mr David Thompson
    British born in March 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Summit House, 10 Waterside Court, City Of Newport, NP20 5NT

      IIF 31
  • Mr David Thompson
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 32
    • 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 33 IIF 34
    • Unit 7, Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 35
  • Thompson, David
    British sign producer born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 735 Durham Road, Gateshead, Tyne & Wear, NE9 6AR, United Kingdom

      IIF 36
  • Thompson, David Lumley
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 37
  • Thompson, David
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Barons Court, Unit 1, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 38
  • Thompson, David
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Old Fold Manor Golf Club, Old Fold Lane, Hadley Green, Barnet, Herts, EN5 4QN, United Kingdom

      IIF 39
    • Old Fold Manor Golf Club, Hadley Green. Barnet, Herts., EN5 4QN

      IIF 40
    • 12, Hawthorne Place, Sunninghill, Berks, SL5 9FU, England

      IIF 41
  • Thompson, David
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Longcroft Farm, Longcroft Lane, Yoxall, Burton-on-trent, DE13 8NT, England

      IIF 42
  • Thompson, David
    British tree surgeon born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65 Shelfield Road, Shelfield Road, Kings Heath, Birmingham, B14 6JT, United Kingdom

      IIF 43
    • Longcroft Farm, Longcroft Lane, Yoxall, Burton-on-trent, DE13 8NT, England

      IIF 44
  • Thompson, David
    British poster writer born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Glenesk 19 Lyndhurst Grove, Gateshead, Tyne & Wear, NE9 6AU

      IIF 45
  • Thompson, David
    British retired born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cannobie Close, Darlington, Co Durham, DL3 8RU, England

      IIF 46
    • 8, Cannobie Close, Darlington, County Durham, DL3 8RU, England

      IIF 47 IIF 48
  • Thompson, David
    British consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David
    British senior manager born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5 & 6, Carnbane East Industrial Estate, Newry, BT35 6PQ, Northern Ireland

      IIF 61
  • Thompson, David
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 62
    • 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 63
  • Thompson, David
    English joiner born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 64
    • Unit 7, Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 65
  • Thompson, David
    British none born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • Burns Property Management, Hawthorne House, Lowther Gardens, Bournemouth, Dorset, BH8 8NF

      IIF 66
  • Thompson, David
    British director born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Summit House, 10 Waterside Court, City Of Newport, NP20 5NT, Wales

      IIF 67
  • Thompson, David
    British

    Registered addresses and corresponding companies
    • Glenesk 19 Lyndhurst Grove, Gateshead, Tyne & Wear, NE9 6AU

      IIF 68
  • Thompson, David

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 69
child relation
Offspring entities and appointments
Active 17
  • 1
    30-32 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,683 GBP2020-09-30
    Officer
    2020-03-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    517 Durdar Road, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 23 - Director → ME
  • 5
    30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    4385, 10829578 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,652 GBP2019-06-30
    Officer
    2017-06-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 7
    Barons Court, Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,135 GBP2023-07-31
    Officer
    2019-07-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-07-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    110-112 Lancaster Road, New Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    90,295 GBP2024-03-31
    Officer
    2001-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    2 Poppy Gardens, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,825 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    Longcroft Farm Longcroft Lane, Yoxall, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 42 - Director → ME
  • 11
    14 Lowther Street, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 21 - Director → ME
  • 12
    Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 13
    Truth, Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    Summit House, 10 Waterside Court, City Of Newport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    274 GBP2019-12-31
    Officer
    2012-12-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    30-32 Botchergate, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 62 - Director → ME
    2021-11-17 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    Unit 5 Bowden Court, St John's Road Meadowfield Industrial Estate, Durham, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    934,757 GBP2024-08-31
    Officer
    ~ now
    IIF 45 - Director → ME
    ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    212a Red Bank Road, Blackpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,480 GBP2016-03-31
    Officer
    2012-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2022-11-01
    IIF 63 - Director → ME
  • 2
    C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,202 GBP2024-07-31
    Officer
    2009-08-28 ~ 2010-09-24
    IIF 28 - Director → ME
  • 3
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,268 GBP2023-08-31
    Officer
    2012-04-06 ~ 2020-05-21
    IIF 37 - Director → ME
    Person with significant control
    2017-03-21 ~ 2020-05-21
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    DE MAULLEY COURT MANAGEMENT LIMITED - 2003-03-31
    1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2014-04-10 ~ 2016-09-23
    IIF 66 - Director → ME
  • 5
    735 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    85,506 GBP2023-09-30
    Officer
    2019-07-14 ~ 2024-12-19
    IIF 36 - Director → ME
  • 6
    Old Fold Manor Golf Club Old Fold Lane, Hadley Green, Barnet, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    1,006,865 GBP2024-03-31
    Officer
    2014-01-29 ~ 2016-03-31
    IIF 39 - Director → ME
    2009-10-05 ~ 2010-10-11
    IIF 40 - Director → ME
  • 7
    St Augustine's Parish Centre, Larchfield Street, Darlington, Co Durham
    Active Corporate (6 parents)
    Equity (Company account)
    40,176 GBP2024-03-31
    Officer
    2013-06-24 ~ 2014-07-27
    IIF 47 - Director → ME
    2011-07-19 ~ 2012-12-23
    IIF 48 - Director → ME
    2009-07-01 ~ 2012-12-18
    IIF 46 - Director → ME
  • 8
    Longcroft Farm Longcroft Lane, Yoxall, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2022-06-23 ~ 2022-06-27
    IIF 44 - Director → ME
  • 9
    Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ 2022-11-01
    IIF 65 - Director → ME
  • 10
    ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS - 2004-11-12
    ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS (INCORPORATED) - 1993-12-01
    Unit 5 & 6 Carnbane East Industrial Estate, Newry, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-09-25 ~ 2024-08-18
    IIF 61 - Director → ME
  • 11
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,363 GBP2024-04-05
    Officer
    2021-11-03 ~ 2022-01-13
    IIF 53 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-01-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2023-04-05
    Officer
    2021-11-04 ~ 2021-12-10
    IIF 56 - Director → ME
    Person with significant control
    2021-11-04 ~ 2021-12-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-11-08 ~ 2021-11-23
    IIF 52 - Director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,823 GBP2023-04-05
    Officer
    2021-11-08 ~ 2021-11-23
    IIF 49 - Director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,753 GBP2024-04-05
    Officer
    2021-11-09 ~ 2021-11-24
    IIF 57 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,366 GBP2024-04-05
    Officer
    2021-11-10 ~ 2021-11-25
    IIF 51 - Director → ME
    Person with significant control
    2021-11-10 ~ 2021-11-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    Unit 6 Bordesley Hall, Farm Barns Storage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-04-04 ~ 2022-06-13
    IIF 59 - Director → ME
    Person with significant control
    2022-04-04 ~ 2022-06-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    Office 7 1 Bridgewater Road, Worsley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-04-05
    Officer
    2022-04-05 ~ 2022-06-14
    IIF 60 - Director → ME
    Person with significant control
    2022-04-05 ~ 2022-06-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 19
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2024-04-05
    Officer
    2022-04-05 ~ 2022-06-27
    IIF 55 - Director → ME
    Person with significant control
    2022-04-05 ~ 2022-06-27
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 20
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-04-06 ~ 2022-06-28
    IIF 54 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-06-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-04-07 ~ 2022-06-28
    IIF 50 - Director → ME
    Person with significant control
    2022-04-07 ~ 2022-06-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    Office 7 1 Bridgewater Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ 2022-06-29
    IIF 58 - Director → ME
    Person with significant control
    2022-04-11 ~ 2022-06-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.